UKBizDB.co.uk

THRIFT ENERGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thrift Energy Limited. The company was founded 12 years ago and was given the registration number 07976869. The firm's registered office is in SACRISTON. You can find them at 19b Front Street, , Sacriston, Durham. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:THRIFT ENERGY LIMITED
Company Number:07976869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:19b Front Street, Sacriston, Durham, England, DH7 6JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 31, Kingsway House, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0HW

Director09 January 2014Active
Unit 31, Kingsway House, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0HW

Director11 March 2015Active
Unit 31, Kingsway House, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0HW

Director05 April 2018Active
80a, Beckett Close, Etherley Dene, Bishop Auckland, England, DL14 0SX

Director04 March 2015Active
80a, Beckett Close, Etherley Dene, Bishop Auckland, England, DL14 0SX

Director05 March 2012Active
5, Sycamore Avenue, Dinnington, Newcastle Upon Tyne, England, NE13 7JY

Director05 June 2013Active

People with Significant Control

Rp Browne 33 Limited
Notified on:21 April 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 31 Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Green Deal First Limited
Notified on:28 May 2019
Status:Active
Country of residence:United Kingdom
Address:19b, Front Street, Sacriston, United Kingdom, DH7 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Brian Campbell
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:19b, Front Street, Sacriston, England, DH7 6JS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Kenneth Gilbert Wombwell
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:5, Sycamore Avenue, Newcastle Upon Tyne, England, NE13 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Peter Browne
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Address:Unit 10, Kingsway House, Gateshead, NE11 0HW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-27Address

Change registered office address company with date old address new address.

Download
2022-11-29Accounts

Accounts with accounts type small.

Download
2022-08-12Capital

Capital return purchase own shares.

Download
2022-08-09Resolution

Resolution.

Download
2022-08-08Capital

Capital cancellation shares.

Download
2022-08-04Capital

Capital cancellation shares.

Download
2022-08-04Insolvency

Legacy.

Download
2022-08-04Capital

Capital return purchase own shares.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-09-08Gazette

Gazette filings brought up to date.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Accounts

Accounts with accounts type small.

Download
2020-11-25Capital

Capital return purchase own shares.

Download
2020-11-24Resolution

Resolution.

Download
2020-09-30Capital

Capital return purchase own shares.

Download
2020-09-07Capital

Capital cancellation shares.

Download
2020-09-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.